Search icon

PRODUCT DEVELOPMENT SYSTEMS AND SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRODUCT DEVELOPMENT SYSTEMS AND SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 2002 (23 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 2800189
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 20 SAN RAFAEL DR, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 SAN RAFAEL DR, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
CLYDE M CREVELING Chief Executive Officer 20 SAN RAFAEL DR, ROCHESTER, NY, United States, 14618

Unique Entity ID

CAGE Code:
4WYL6
UEI Expiration Date:
2021-03-14

Business Information

Doing Business As:
PDSS
Activation Date:
2020-03-14
Initial Registration Date:
2007-11-01

Commercial and government entity program

CAGE number:
4WYL6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2027-03-15
SAM Expiration:
2023-04-10

Contact Information

POC:
CAROL BIESEMEYER
Corporate URL:
http://www.pdssinc.com

Form 5500 Series

Employer Identification Number (EIN):
522371525
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-01 2025-02-19 Address 20 SAN RAFAEL DR, ROCHESTER, NY, 14618, 3702, USA (Type of address: Chief Executive Officer)
2004-09-01 2025-02-19 Address 20 SAN RAFAEL DR, ROCHESTER, NY, 14618, 3702, USA (Type of address: Service of Process)
2002-08-13 2004-09-01 Address 20 SAN RAFAEL DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2002-08-13 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250219002678 2024-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-17
180810006056 2018-08-10 BIENNIAL STATEMENT 2018-08-01
160801006839 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140811006328 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120823002253 2012-08-23 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23039.00
Total Face Value Of Loan:
23039.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23700.00
Total Face Value Of Loan:
23700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$23,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,884.99
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $23,700
Jobs Reported:
4
Initial Approval Amount:
$23,039
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,039
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,288.59
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $23,039

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State